Detail by Entity Name

Florida Not For Profit Corporation

MELBOURNE LODGE NO. 1406, LOYAL ORDER OF MOOSE, INC.

Filing Information
736796 59-0582202 09/13/1976 FL ACTIVE REINSTATEMENT 01/16/2004
Principal Address
157 DAYTON BOULEVARD
MELBOURNE VILLAGE, FL 32904

Changed: 11/25/2005
Mailing Address
P.O. BOX 121506
WEST MELBOURNE, FL 32912-1506

Changed: 11/25/2005
Registered Agent Name & Address VUGHAN, MARY E.
157 DAYTON BOULEVARD
MELBOURNE VILLAGE, FL 32904

Name Changed: 04/13/2023

Address Changed: 05/18/2022
Officer/Director Detail Name & Address

Title President

Charles, Leas
P.O. BOX 121506
WEST MELBOURNE, FL 32912-1506

Title Treasurer

Conway, Carole W, Dr.
P.O. BOX 121506
WEST MELBOURNE, FL 32912-1506

Title VP

Vaughan, Nick
P.O. BOX 121506
WEST MELBOURNE, FL 32912-1506

Title Secretary

Vaughan, MARY E.
157 DAYTON BOULEVARD
MELBOURNE VILLAGE, FL 32904-3711

Annual Reports
Report YearFiled Date
2022 01/25/2022
2022 05/18/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
05/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
07/04/2006 -- ANNUAL REPORT View image in PDF format
11/25/2005 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- REINSTATEMENT View image in PDF format
09/12/2003 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format